Old Brechin Road
Forfar
Angus
DD8 3DX
Scotland
Director Name | Mr Ian Shepherd |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Restenneth House Old Brechin Road Forfar Angus DD8 3DX Scotland |
Director Name | Mr Alistair James Lang |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2018(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | Restenneth House Old Brechin Road Forfar DD8 3DX Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
18 January 2019 | Delivered on: 22 January 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 January 2019 | Delivered on: 21 January 2019 Persons entitled: David Edward Shepherd Classification: A registered charge Outstanding |
4 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (5 pages) |
---|---|
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
13 November 2019 | Termination of appointment of Thorntons Law Llp as a secretary on 13 November 2019 (1 page) |
24 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
27 May 2019 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to Restenneth House Old Brechin Road Forfar DD8 3DX on 27 May 2019 (1 page) |
27 May 2019 | Previous accounting period shortened from 30 November 2019 to 31 March 2019 (1 page) |
8 May 2019 | Notification of Paul John Harding as a person with significant control on 16 January 2019 (2 pages) |
8 May 2019 | Cessation of Murray Donald Trustees Limited as a person with significant control on 16 January 2019 (1 page) |
8 May 2019 | Notification of Ian Shepherd as a person with significant control on 16 January 2019 (2 pages) |
1 February 2019 | Alterations to floating charge SC6136740001 (34 pages) |
22 January 2019 | Registration of charge SC6136740002, created on 18 January 2019 (16 pages) |
22 January 2019 | Alterations to floating charge SC6136740002 (24 pages) |
21 January 2019 | Registration of charge SC6136740001, created on 18 January 2019 (11 pages) |
18 January 2019 | Sub-division of shares on 16 January 2019 (6 pages) |
18 January 2019 | Resolutions
|
13 December 2018 | Appointment of Mr Paul John Harding as a director on 14 November 2018 (2 pages) |
13 December 2018 | Termination of appointment of Alistair James Lang as a director on 14 November 2018 (1 page) |
13 December 2018 | Appointment of Mr Ian Shepherd as a director on 14 November 2018 (2 pages) |
14 November 2018 | Incorporation Statement of capital on 2018-11-14
|